LARCOM LIMITED

Company Documents

DateDescription
28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: RSM ROBSON RHODES LLP 186 CITY ROAD LONDON EC1V 2NU

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

26/05/0426 May 2004 APPOINTMENT OF LIQUIDATOR

View Document

26/05/0426 May 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 5 ROEHAMPTON GATE BARNES LONDON SW15 5JR

View Document

17/05/0417 May 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0321 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: BROOK COTTAGE BROOK DRIVE RADLETT HERTFORDSHIRE WD7 8ET

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 8 WIMPOLE STREET LONDON W1M 8NL

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company